Search icon

MICRODYNE CORPORATION

Company Details

Entity Name: MICRODYNE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 May 1978 (47 years ago)
Document Number: 840617
FEI/EIN Number 520856493
Address: L-3 COMM 600 THIRD AVE.-32ND FLOOR, NEW YORK, NY, 10016-1901
Mail Address: L-3 COMM 600 THIRD AVE.-32ND FLOOR, NEW YORK, NY, 10016-1901
Place of Formation: MARYLAND

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Chairman

Name Role Address
STRIANESE MICHAEL T Chairman 600 THIRD AVE, NEW YORK, NY, 10016

Director

Name Role Address
STRIANESE MICHAEL T Director 600 THIRD AVE, NEW YORK, NY, 10016
STEVEN POST Director 600 THIRD AVE, NEW YORK, NY, 10016

Vice President

Name Role Address
DAMBROSIO RALPH Vice President 600 THIRD AVE, NEW YORK, NY, 10016
STEVEN POST Vice President 600 THIRD AVE, NEW YORK, NY, 10016
SOUZA STEPHEN Vice President 600 THIRD AVE, NEW YORK, NY, 10016
VAN BLERKOM LAWRENCE T Vice President 600 THIRD AVENUE, NEW YORK, NY, 10016

Secretary

Name Role Address
STEVEN POST Secretary 600 THIRD AVE, NEW YORK, NY, 10016

Treasurer

Name Role Address
SOUZA STEPHEN Treasurer 600 THIRD AVE, NEW YORK, NY, 10016

President

Name Role Address
LOPEZ JOSEPH President 600 THIRD AVENUE, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 1998-12-30 No data No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data
REINSTATEMENT 1990-03-29 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State